- Company Overview for TLLC 2018 LIMITED (04590019)
- Filing history for TLLC 2018 LIMITED (04590019)
- People for TLLC 2018 LIMITED (04590019)
- Charges for TLLC 2018 LIMITED (04590019)
- More for TLLC 2018 LIMITED (04590019)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2004 | 363a | Return made up to 05/11/04; full list of members | |
22 Dec 2004 | 287 | Registered office changed on 22/12/04 from: castlegate way, dudley, DY1 4TE | |
03 Dec 2004 | 288b | Director resigned | |
16 Jul 2004 | AA | Full accounts made up to 31 December 2003 | |
11 Dec 2003 | 363a | Return made up to 14/11/03; full list of members | |
25 Nov 2003 | 288a | New secretary appointed;new director appointed | |
25 Nov 2003 | 288b | Secretary resigned;director resigned | |
09 Oct 2003 | 288a | New director appointed | |
24 Sep 2003 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2003 | 287 | Registered office changed on 15/04/03 from: 200 aldersgate street, london, EC1A 4JJ | |
03 Apr 2003 | 288a | New director appointed | |
03 Apr 2003 | 288a | New secretary appointed;new director appointed | |
03 Apr 2003 | 288b | Secretary resigned;director resigned | |
03 Apr 2003 | 288b | Director resigned | |
19 Feb 2003 | 88(2)R | Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 | |
04 Feb 2003 | 288b | Secretary resigned | |
04 Feb 2003 | 288b | Director resigned | |
04 Feb 2003 | 288a | New secretary appointed | |
04 Feb 2003 | 288a | New director appointed | |
31 Dec 2002 | 395 | Particulars of mortgage/charge | |
12 Dec 2002 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2002 | 288a | New director appointed | |
12 Dec 2002 | 288a | New director appointed | |
12 Dec 2002 | 288a | New secretary appointed | |
12 Dec 2002 | 288b | Secretary resigned |